Entity Name: | SEABREEZE AT ATLANTIC VIEW CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jul 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 May 2004 (21 years ago) |
Document Number: | N00000004569 |
FEI/EIN Number |
651057451
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5049 NORTH A1A, FORT PIERCE, FL, 34949 |
Mail Address: | C/O FIRSTSERVICE RESIDENTIAL, 3055 CARDINAL DR., STE.200, VERO BEACH, FL, 32963, US |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McLaughlin Jim | President | 5049 NORTH A1A #1704, FORT PIERCE, FL, 34949 |
D'ANGELO LINDA | Vice President | C/O FIRSTSERVICE RESIDENTIAL, VERO BEACH, FL, 32963 |
Zada Rene | Treasurer | C/O FIRSTSERVICE RESIDENTIAL, VERO BEACH, FL, 32963 |
Lacy Dan | Director | C/O FIRSTSERVICE RESIDENTIAL, VERO BEACH, FL, 32963 |
Aiena Jeanette | Secretary | C/O FIRSTSERVICE RESIDENTIAL, VERO BEACH, FL, 32963 |
Dube Sandra | Director | C/O FIRSTSERVICE RESIDENTIAL, VERO BEACH, FL, 32963 |
Cornett Jane | Agent | 759 SW Federal Highway, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-18 | Cornett, Jane | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | 759 SW Federal Highway, Suite 213, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2015-06-10 | 5049 NORTH A1A, FORT PIERCE, FL 34949 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-07 | 5049 NORTH A1A, FORT PIERCE, FL 34949 | - |
AMENDMENT | 2004-05-24 | - | - |
AMENDMENT | 2003-05-19 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-16 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-08-07 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State